ABR SCAFFOLDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/11/2425 November 2024 | Change of details for Mr Richard Lee Chamberlain as a person with significant control on 2024-11-25 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Registered office address changed from Matts Lodge Farm Grooms Lane Creaton Northampton NN6 8NN United Kingdom to The Bay Matts Lodge Farm Grooms Lane Creaton Northampton NN6 8NN on 2024-02-09 |
08/02/248 February 2024 | Registered office address changed from Icon Innovation Centre Eastern Way Daventry NN11 0QB England to Matts Lodge Farm Grooms Lane Creaton Northampton NN6 8NN on 2024-02-08 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/11/2330 November 2023 | Second filing of Confirmation Statement dated 2022-01-21 |
30/11/2330 November 2023 | Second filing of Confirmation Statement dated 2023-01-21 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Termination of appointment of Brian James as a director on 2021-03-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM FAIRVIEW 3 SCHOOL LANE SCALDWELL NORTHAMPTON NORTHANTS NN6 9LE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
13/09/1813 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067974840002 |
26/07/1826 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 067974840001 |
29/05/1829 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/01/1121 January 2011 | 01/10/09 STATEMENT OF CAPITAL GBP 1 |
21/01/1121 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/06/1019 June 2010 | DISS40 (DISS40(SOAD)) |
16/06/1016 June 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE CHAMBERLAIN / 21/01/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES / 21/01/2010 |
25/05/1025 May 2010 | FIRST GAZETTE |
06/03/096 March 2009 | DIRECTOR APPOINTED MR BRIAN JAMES |
06/03/096 March 2009 | DIRECTOR APPOINTED MR RICHARD LEE CHAMBERLAIN |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 2 GALLERY CLOSE SOUTHFIELDS NORTHAMPTON NN3 5NT |
05/03/095 March 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
22/01/0922 January 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
21/01/0921 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company